Search icon

APARO-GRIFFIN PROPERTIES, INC.

Company Details

Entity Name: APARO-GRIFFIN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P04000163545
FEI/EIN Number 201976278
Address: 1409 E NEW YORK AVE, DELAND, FL, 32724
Mail Address: 101 CASA BELLA BLVD, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APARO GRIFFIN PROPERTIES, INC. 401(K) PLAN 2023 201976278 2024-10-15 APARO GRIFFIN PROPERTIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. CASH BALANCE PLAN 2023 201976278 2024-10-15 APARO GRIFFIN PROPERTIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. 401(K) PLAN 2022 201976278 2023-09-28 APARO GRIFFIN PROPERTIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. CASH BALANCE PLAN 2022 201976278 2023-09-28 APARO GRIFFIN PROPERTIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. CASH BALANCE PLAN 2021 201976278 2022-10-06 APARO GRIFFIN PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. 401(K) PLAN 2021 201976278 2022-10-05 APARO GRIFFIN PROPERTIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. 401K PLAN 2020 201976278 2021-09-13 APARO GRIFFIN PROPERTIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. CASH BALANCE PLAN 2020 201976278 2021-10-07 APARO GRIFFIN PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. CASH BALANCE PLAN 2019 201976278 2020-10-13 APARO GRIFFIN PROPERTIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724
APARO GRIFFIN PROPERTIES, INC. 401K PLAN 2019 201976278 2020-09-30 APARO GRIFFIN PROPERTIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 531210
Sponsor’s telephone number 3867382845
Plan sponsor’s address 1409 E. NEW YORK AVENUE, DELAND, FL, 32724

Agent

Name Role Address
APARO-GRIFFIN KATHY Agent 1409 E NEW YORK AVE, DELAND, FL, 32724

Director

Name Role Address
APARO-GRIFFIN KATHY Director 1409 E NEW YORK AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-11 1409 E NEW YORK AVE, DELAND, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State